Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HSBC PRIVATE BANK (UK) LIMITED
Company Information for

HSBC PRIVATE BANK (UK) LIMITED

8 CANADA SQUARE, LONDON, E14 5HQ,
Company Registration Number
00499482
Private Limited Company
Active

Company Overview

About Hsbc Private Bank (uk) Ltd
HSBC PRIVATE BANK (UK) LIMITED was founded on 1951-09-17 and has its registered office in . The organisation's status is listed as "Active". Hsbc Private Bank (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HSBC PRIVATE BANK (UK) LIMITED
 
Legal Registered Office
8 CANADA SQUARE
LONDON
E14 5HQ
Other companies in E14
 
Filing Information
Company Number 00499482
Company ID Number 00499482
Date formed 1951-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 16:05:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HSBC PRIVATE BANK (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HSBC PRIVATE BANK (UK) LIMITED
The following companies were found which have the same name as HSBC PRIVATE BANK (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HSBC PRIVATE BANK (UK) LIMITED 1 GRAND CANAL SQUARE GRAND CANAL HARBOUR DUBLIN 2 DUBLIN, DUBLIN, D02P820, IRELAND D02P820 Ceased IRL Company formed on the 1951-09-17
HSBC PRIVATE BANK (UK) LIMITED Singapore Active Company formed on the 2011-10-21

Company Officers of HSBC PRIVATE BANK (UK) LIMITED

Current Directors
Officer Role Date Appointed
JESUJUWONLO WILLIAMS
Company Secretary 2017-12-11
CHRISTOPHER DAVID ALLEN
Director 2012-08-20
CHARLES BOULTON
Director 2018-05-15
PETER WILLIAM BOYLES
Director 2016-04-18
JENNIFER ROSALIND PATERSON
Director 2016-10-03
DAVID STEWART
Director 2016-06-02
PHILIP JOHN TREMBLE
Director 2012-03-27
JOHN FRANCIS TRUEMAN
Director 2013-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JANE FAHEY
Company Secretary 2015-10-13 2017-11-09
HANNAH ELIZABETH SHEPHERD
Company Secretary 2013-03-07 2015-10-13
KAREN LYON
Company Secretary 2011-06-27 2013-03-07
SIMEON THOMAS BROWN
Director 2008-03-10 2012-12-14
STEPHEN OWEN
Company Secretary 2010-12-10 2011-06-27
ROBERT HUGH MUSGROVE
Company Secretary 2009-09-25 2010-12-10
LEA BLINOFF
Director 2005-08-30 2009-11-27
PETER JAMES HARVEY
Company Secretary 2008-07-04 2009-09-25
LOUISA JANE JENKINSON
Company Secretary 2004-02-14 2008-07-04
DEAN ROBERT BUCKLEY
Director 2005-06-10 2007-10-30
CLIVE CHRISTOPHER ROGER BANNISTER
Director 1998-07-24 2006-11-30
JOHN HUME MCKENZIE
Company Secretary 2002-10-28 2004-12-14
NICOLA SUZANNE BLACK
Company Secretary 2001-04-24 2002-10-28
ELIZABETH ANNE HOBLEY
Company Secretary 1999-08-18 2001-04-24
SHAUN KEVIN BRYANT
Company Secretary 1996-10-21 1999-08-18
RICHARD WILLIAM QUIN
Company Secretary 1995-10-01 1998-05-01
BRIAN JEFFREY ALLEN
Director 1993-01-01 1996-03-28
GORAN GUNNAR AXELSSON
Director 1995-03-08 1996-03-28
ANTHONY MICHAEL BLAIKLOCK
Director 1992-08-14 1996-03-28
GERVASE WILLIAM ALEXANDER BOOTE
Director 1992-08-14 1996-03-28
TREVOR JULIAN WORTHINGTON BOTHAM
Director 1992-08-14 1996-03-28
BERNARD HARRY ASHER
Director 1993-04-09 1996-02-29
VANESSA INDIRA GARNHAM
Company Secretary 1994-04-01 1995-10-01
ANTHONY CARL CHRISTOPHER ARFWEDSON
Director 1992-08-14 1995-02-20
DAVID HENRY BURNETT
Director 1992-08-14 1995-02-20
RICHARD WILLIAM QUIN
Company Secretary 1992-08-14 1994-04-01
VANESSA INDIRA GARNHAM
Company Secretary 1993-06-15 1993-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER WILLIAM BOYLES HSBC GLOBAL ASSET MANAGEMENT LIMITED Director 2015-03-26 CURRENT 1982-02-19 Active
JENNIFER ROSALIND PATERSON HSBC GLOBAL ASSET MANAGEMENT LIMITED Director 2015-09-01 CURRENT 1982-02-19 Active
JENNIFER ROSALIND PATERSON FOOTPRINTS PROJECT Director 2011-12-05 CURRENT 2004-12-16 Active
DAVID STEWART ENRA GP LIMITED Director 2018-05-30 CURRENT 2018-03-08 Active
DAVID STEWART BROOKS MACDONALD GROUP PLC Director 2018-05-25 CURRENT 2002-03-22 Active
DAVID STEWART GALENE TOPCO LIMITED Director 2017-02-06 CURRENT 2016-05-25 Active
DAVID STEWART GALENE MIDCO 3 LIMITED Director 2017-02-06 CURRENT 2016-05-25 Active
DAVID STEWART GALENE MIDCO 2 LIMITED Director 2017-02-06 CURRENT 2016-05-25 Active
DAVID STEWART GALENE BIDCO LIMITED Director 2017-02-06 CURRENT 2016-05-26 Active
DAVID STEWART ARIA FINANCE LIMITED Director 2017-02-06 CURRENT 2002-05-16 Active
DAVID STEWART AURA FINANCE LIMITED Director 2017-02-06 CURRENT 2012-12-11 Active
DAVID STEWART WEST ONE LOAN LIMITED Director 2017-02-06 CURRENT 2005-03-08 Active
DAVID STEWART GALENE MIDCO 1 LIMITED Director 2017-02-06 CURRENT 2016-05-25 Active
DAVID STEWART LSL PROPERTY SERVICES PLC Director 2015-05-01 CURRENT 2004-04-27 Active
DAVID STEWART MARKS AND SPENCER SAVINGS AND INVESTMENTS LIMITED Director 2014-07-01 CURRENT 1991-03-05 Liquidation
DAVID STEWART MARKS AND SPENCER UNIT TRUST MANAGEMENT LIMITED Director 2014-07-01 CURRENT 1988-05-09 Active
DAVID STEWART MARKS AND SPENCER FINANCIAL SERVICES PLC Director 2014-07-01 CURRENT 1983-11-24 Active
JOHN FRANCIS TRUEMAN HSBC GLOBAL ASSET MANAGEMENT LIMITED Director 2012-11-05 CURRENT 1982-02-19 Active
JOHN FRANCIS TRUEMAN XT EASTCOMBE UNDERWRITING LIMITED Director 2009-08-17 CURRENT 2009-08-17 Active
JOHN FRANCIS TRUEMAN HSBC BANK PLC Director 2004-09-29 CURRENT 1880-07-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-26CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-07-26CS01CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-05-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-15AAFULL ACCOUNTS MADE UP TO 31/12/22
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-06-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-07-16TM02Termination of appointment of Jennifer Canty on 2021-07-16
2021-06-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-06AP03Appointment of Miss Jennifer Canty as company secretary on 2021-05-05
2021-05-06TM02Termination of appointment of Alex Alderson on 2021-05-05
2020-11-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS TRUEMAN
2019-12-24SH20Statement by Directors
2019-12-24SH19Statement of capital on 2019-12-24 GBP 10
2019-12-24CAP-SSSolvency Statement dated 10/12/19
2019-12-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancel share prem a/c 10/12/2019
2019-09-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-09-11AD02Register inspection address changed to 1 Centenary Square Birmingham B1 1HQ
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-07-19AP03Appointment of Mr Alex Alderson as company secretary on 2019-07-12
2019-07-19TM02Termination of appointment of Jesujuwonlo Williams on 2019-07-12
2019-02-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID ALLEN
2018-12-13AP01DIRECTOR APPOINTED MR DAVID WILLIAM LISTER
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES
2018-07-09PSC02Notification of Hsbc Uk Bank Plc as a person with significant control on 2018-07-01
2018-07-09PSC07CESSATION OF HSBC BANK PLC AS A PERSON OF SIGNIFICANT CONTROL
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-05-30CH01Director's details changed for Christopher David Allen on 2018-05-15
2018-05-30AP01DIRECTOR APPOINTED CHARLES BOULTON
2018-03-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-21AP03Appointment of Ms Jesujuwonlo Williams as company secretary on 2017-12-11
2017-11-09TM02Termination of appointment of Jane Fahey on 2017-11-09
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 176910170
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-04-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-05AP01DIRECTOR APPOINTED JENNIFER ROSALIND PATERSON
2016-06-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-07AP01DIRECTOR APPOINTED MR DAVID STEWART
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 176910170
2016-05-16AR0113/05/16 ANNUAL RETURN FULL LIST
2016-04-25AP01DIRECTOR APPOINTED PETER WILLIAM BOYLES
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BERRY JANVRIN
2015-10-20AP03Appointment of Jane Fahey as company secretary on 2015-10-13
2015-10-19TM02APPOINTMENT TERMINATED, SECRETARY HANNAH SHEPHERD
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 176910170
2015-09-16AR0122/08/15 FULL LIST
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR FRANCO MORRA
2015-07-31AUDAUDITOR'S RESIGNATION
2015-06-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 176910170
2014-09-19AR0122/08/14 FULL LIST
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN TREMBLE / 01/01/2013
2013-09-05AR0122/08/13 FULL LIST
2013-04-09AP01DIRECTOR APPOINTED JOHN FRANCIS TRUEMAN
2013-04-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-11TM02APPOINTMENT TERMINATED, SECRETARY KAREN LYON
2013-03-11AP03SECRETARY APPOINTED HANNAH ELIZABETH SHEPHERD
2013-03-01RES01ADOPT ARTICLES 11/12/2009
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMEON BROWN
2012-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD ROBIN BERRY JANVRIN / 16/07/2012
2012-09-03AR0122/08/12 FULL LIST
2012-08-31AP01DIRECTOR APPOINTED CHRISTOPHER DAVID ALLEN
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GETHING
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOUNT
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH STREULE
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN SHEEHAN
2012-05-31AP01DIRECTOR APPOINTED MR FRANCO MORRA
2012-03-30AP01DIRECTOR APPOINTED PHILIP JOHN TREMBLE
2012-03-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE ZELLER
2011-12-09AP01DIRECTOR APPOINTED MR ALEXANDRE PHILIPPE ZELLER
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MEARES
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR COLIN KIRKBY
2011-09-01AR0122/08/11 FULL LIST
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR RAJESH PARMAR
2011-08-02CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN LYON / 02/08/2011
2011-06-29TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN OWEN
2011-06-29AP03SECRETARY APPOINTED KAREN LYON
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN MEARES / 23/03/2011
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN MEARES / 23/03/2011
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJESH KUMAR PARMAR / 24/01/2011
2011-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DECLAN KEVIN SHEEHAN / 01/10/2009
2011-05-05AP01DIRECTOR APPOINTED CHRISTOPH FRITZ STREULE
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH
2011-04-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-24TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MUSGROVE
2011-02-24AP03SECRETARY APPOINTED STEPHEN OWEN
2010-10-19AR0122/08/10 FULL LIST
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN BERRY JANVRIN / 01/08/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJESH KUMAR PARMAR / 01/08/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH MOUNT / 01/08/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALFRED SMITH / 01/10/2009
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MAY
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES RUFUS GETHING / 13/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN KIRKBY / 01/10/2009
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DECLAN KEVIN SHEEHAN / 13/07/2010
2010-03-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMEON THOMAS BROWN / 01/10/2009
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR LEA BLINOFF
2009-12-08AP03SECRETARY APPOINTED ROBERT HUGH MUSGROVE
2009-12-03TM02APPOINTMENT TERMINATED, SECRETARY PETER HARVEY
2009-10-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-25363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-03-18288cDIRECTOR'S CHANGE OF PARTICULARS / SIMEON BROWN / 30/06/2008
2008-11-03363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-09-01288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MEARES / 27/08/2008
2008-07-10288aSECRETARY APPOINTED PETER JAMES HARVEY
2008-07-09288bAPPOINTMENT TERMINATED SECRETARY LOUISA JENKINSON
2008-05-01288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MAY / 20/04/2008
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
641 - Monetary intermediation
64191 - Banks




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Prudential Regulation Authority UK Monetary financial institutions : Banking

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HSBC PRIVATE BANK (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COLLATERAL AGREEMENT 1990-12-03 Outstanding MORGAN GUARANTY TRUST COMPANY OF NEW YORK
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HSBC PRIVATE BANK (UK) LIMITED

Intangible Assets
Patents
We have not found any records of HSBC PRIVATE BANK (UK) LIMITED registering or being granted any patents
Domain Names

HSBC PRIVATE BANK (UK) LIMITED owns 1 domain names.

theworldsprivatebank.co.uk  

Trademarks

Trademark applications by HSBC PRIVATE BANK (UK) LIMITED

HSBC PRIVATE BANK (UK) LIMITED is the Original registrant for the trademark THE WORLD'S PRIVATE BANK ™ (77444776) through the USPTO on the 2008-04-10
"PRIVATE BANK"
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEGAL MORTGAGE 837
DEBENTURE 220
83
CHARGE OVER CASH DEPOSIT AND ACCOUNT 38
MERCHANDISING AGREEMENT 11
LEGAL CHARGE 8
CHARGE OVER CASH DEPOSIT AND ACCOUNT AND DEED OF ASSIGNMENT 7
DEED OF CONSENT AND CHARGE 6
MORTGAGE OF SHARES 6
SECURITY OVER CASH DEPOSITS 6

We have found 1287 mortgage charges which are owed to HSBC PRIVATE BANK (UK) LIMITED

Income
Government Income
We have not found government income sources for HSBC PRIVATE BANK (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64191 - Banks) as HSBC PRIVATE BANK (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HSBC PRIVATE BANK (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HSBC PRIVATE BANK (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HSBC PRIVATE BANK (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.